Search icon

IMAGE READING CENTER, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: IMAGE READING CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Feb 2006 (19 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 3318775
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 419 LAFAYETTE STREET, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 419 LAFAYETTE STREET, NEW YORK, NY, United States, 10003

Chief Executive Officer

Name Role Address
MARK PUNYANITYA Chief Executive Officer 419 LAFAYETTE STREET, NEW YORK, NY, United States, 10003

Unique Entity ID

CAGE Code:
6D4T3
UEI Expiration Date:
2016-05-10

Business Information

Activation Date:
2015-05-11
Initial Registration Date:
2012-08-17

Commercial and government entity program

CAGE number:
6D4T3
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-02

Contact Information

POC:
MARK PUNYANITYA

History

Start date End date Type Value
2008-04-25 2011-10-24 Address 594 BROADWAY, STE 606, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2008-04-25 2011-10-24 Address 594 BROADWAY, STE 606, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
2008-04-25 2011-10-24 Address 594 BROADWAY, STE 606, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2006-02-09 2008-04-25 Address 137 EAST 29TH STREET, SUITE #3C, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2152238 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
111024002618 2011-10-24 BIENNIAL STATEMENT 2010-02-01
080425002001 2008-04-25 BIENNIAL STATEMENT 2008-02-01
060209001089 2006-02-09 CERTIFICATE OF INCORPORATION 2006-02-09

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State